Search icon

TINGUE, BROWN & CO. - Florida Company Profile

Branch

Company Details

Entity Name: TINGUE, BROWN & CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2002 (23 years ago)
Branch of: TINGUE, BROWN & CO., NEW YORK (Company Number 28277)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: F02000000077
FEI/EIN Number 131734394

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 160 Pehle Avenue, Suite 304, SADDLE BROOK, NJ, 07663, US
Mail Address: 160 Pehle Avenue, Suite 304, SADDLE BROOK, NJ, 07663, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
ACTON TYRUS President 4111 CAUSEWAY VISTA DR, TAMPA, FL, 33615
ACTON TYRUS Director 4111 CAUSEWAY VISTA DR, TAMPA, FL, 33615
HURST JOHN L Chief Financial Officer 160 Pehle Avenue, SADDLE BROOK, NJ, 07663
TINGUE DAVID M Chief Executive Officer 1701 North Lois Avenue, Tampa, FL, 33607
ACTON TYRUS R Agent 4111 CAUSEWAY VISTA DRIVE, TAMPA, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 160 Pehle Avenue, Suite 304, SADDLE BROOK, NJ 07663 -
CHANGE OF MAILING ADDRESS 2021-01-29 160 Pehle Avenue, Suite 304, SADDLE BROOK, NJ 07663 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 4111 CAUSEWAY VISTA DRIVE, TAMPA, FL 33324 -
REINSTATEMENT 2017-03-03 - -
REGISTERED AGENT NAME CHANGED 2017-03-03 ACTON, TYRUS R -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000050345 TERMINATED 1000000442421 POLK 2012-12-26 2023-01-02 $ 543.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-27
REINSTATEMENT 2017-03-03
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State